Company NameJohar Communication Ltd
DirectorMohammed Irfan Yusuf
Company StatusActive
Company Number08649091
CategoryPrivate Limited Company
Incorporation Date13 August 2013(10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMr Mohammed Irfan Yusuf
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address230 Kirkstall Lane
Leeds
LS6 3DP
Director NameMr Adnan Mohammed Yusuf
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address230 Kirkstall Lane
Leeds
West Yorkshire
LS6 3DP
Director NameMr Falak Sher Adil
Date of BirthAugust 1994 (Born 29 years ago)
NationalityPakistani
StatusResigned
Appointed15 June 2020(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Heights Lane
Bradford
BD9 6HZ

Location

Registered Address230 Kirkstall Lane
Leeds
LS6 3DP
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mohammed Idnaan Yusuf
100.00%
Ordinary

Financials

Year2014
Net Worth-£104
Cash£120

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return7 November 2023 (6 months ago)
Next Return Due21 November 2024 (6 months, 2 weeks from now)

Filing History

7 November 2023Confirmation statement made on 7 November 2023 with updates (5 pages)
3 January 2023Micro company accounts made up to 31 August 2022 (3 pages)
7 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
2 November 2022Confirmation statement made on 2 November 2022 with updates (5 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
28 January 2022Registered office address changed from 277 Roundhay Road Leeds LS8 4HS to 230 Kirkstall Lane Leeds LS6 3DP on 28 January 2022 (1 page)
2 November 2021Appointment of Mr Mohammed Irfan Yusuf as a director on 1 November 2021 (2 pages)
2 November 2021Cessation of Falak Sher Adil as a person with significant control on 1 November 2021 (1 page)
2 November 2021Confirmation statement made on 2 November 2021 with updates (4 pages)
2 November 2021Termination of appointment of Falak Sher Adil as a director on 1 November 2021 (1 page)
2 November 2021Notification of Mohammed Irfan Yusuf as a person with significant control on 1 November 2021 (2 pages)
19 July 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
30 June 2021Amended micro company accounts made up to 31 August 2020 (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
16 June 2020Change of details for Mr Falak Sher Adil as a person with significant control on 15 June 2020 (2 pages)
16 June 2020Director's details changed for Mr Falak Sher Adil on 15 June 2020 (2 pages)
15 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
15 June 2020Appointment of Mr Falak Sher Adil as a director on 15 June 2020 (2 pages)
15 June 2020Notification of Falak Sher Adil as a person with significant control on 15 June 2020 (2 pages)
15 June 2020Cessation of Adnan Mohammed Yusuf as a person with significant control on 15 June 2020 (1 page)
15 June 2020Termination of appointment of Adnan Mohammed Yusuf as a director on 15 June 2020 (1 page)
30 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
3 April 2020Director's details changed for Mr Mohammed Idnaan Yusuf on 1 April 2020 (2 pages)
3 April 2020Change of details for Mr Mohammed Idnaan Yusuf as a person with significant control on 1 April 2020 (2 pages)
17 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
24 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 November 2015Registered office address changed from 33 Barras Lane Coventry CV1 3BU to 277 Roundhay Road Leeds LS8 4HS on 24 November 2015 (1 page)
24 November 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Registered office address changed from 33 Barras Lane Coventry CV1 3BU to 277 Roundhay Road Leeds LS8 4HS on 24 November 2015 (1 page)
24 November 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 November 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
8 September 2014Registered office address changed from 230 Kirkstall Lane Leeds West Yorkshire LS6 3DP England to 33 Barras Lane Coventry CV1 3BU on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 230 Kirkstall Lane Leeds West Yorkshire LS6 3DP England to 33 Barras Lane Coventry CV1 3BU on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 230 Kirkstall Lane Leeds West Yorkshire LS6 3DP England to 33 Barras Lane Coventry CV1 3BU on 8 September 2014 (1 page)
13 August 2013Incorporation
Statement of capital on 2013-08-13
  • GBP 1
(36 pages)
13 August 2013Incorporation
Statement of capital on 2013-08-13
  • GBP 1
(36 pages)